UKBizDB.co.uk

BRITISH EQUITY COLLECTING SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Equity Collecting Society Limited. The company was founded 26 years ago and was given the registration number 03547531. The firm's registered office is in LONDON. You can find them at Plouviez House, First Floor, 19-20 Hatton Place, London, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:BRITISH EQUITY COLLECTING SOCIETY LIMITED
Company Number:03547531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Secretary08 February 2021Active
24 Reighton Road, London, E5 8SG

Director19 January 2009Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director07 December 2023Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director15 December 2017Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director07 December 2023Active
2-6, Boundary Row, London, England, SE1 8HP

Director06 December 2021Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director01 December 2014Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director01 May 2020Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director01 December 2014Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director08 December 2022Active
38 Gorst Road, London, SW11 6JE

Secretary17 April 1998Active
Flat 3 239 Holmesdale Road, London, SE25 6PR

Secretary10 July 2006Active
10 Puddingstone Drive, St Albans, AL4 0GY

Secretary24 September 2007Active
6 Kimber Cottages, Station Road Plumpton Green, Lewes, BN7 3BT

Secretary22 March 2000Active
Plouviez House 19-20, Hatton Place, London, United Kingdom, EC1N 8RU

Director04 December 2020Active
44 Sylvan Avenue, London, N22 5HY

Director28 July 2000Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director03 October 2016Active
119a Highbury Park, London, N5 1UB

Director27 July 2004Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director03 October 2016Active
6 The Bow Brook Mace Street, London, E2 0QS

Director30 July 1998Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director15 December 2017Active
159 Green Lanes, London, N16 9DB

Director22 September 2008Active
159 Green Lanes, London, N16 9DB

Director27 July 2004Active
8 Tudor Court, Crewys Road, London, NW2 2AA

Director05 September 2000Active
9/1, Wilton Road, Edinburgh, Scotland, EH16 5NX

Director05 October 2010Active
9/1, Wilton Road, Edinburgh, United Kingdom, EH16 5NX

Director22 September 2008Active
17 Bellamys Court, Abbotshade Road, London, SE16 1RF

Director17 April 1998Active
10 Clos Yr Hafod, Rhiwbina, Cardiff, CF4 6RD

Director03 November 1998Active
Flat 4 390a Richmond Road, East Twickenham, TW1 2DY

Director03 February 2004Active
Guild House, Upper St Martins Lane, London, WC2H 9EG

Director05 September 2012Active
8 Lauderdale Gardens, Glasgow, G12 9UA

Director30 August 2000Active
63 Harvard Court, Honeybourne Road, London, NW6 1HW

Director30 July 1998Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director04 December 2020Active
Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU

Director23 January 2012Active
Flat 24, 56 Folgate Street, London, E1 6UW

Director23 August 2006Active

People with Significant Control

Mr Andrew John Prodger
Notified on:01 May 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Plouviez House, First Floor, 19-20 Hatton Place, London, England, EC1N 8RU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Second filing of director appointment with name.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.